Advanced company searchLink opens in new window

IMPERIUM EDUCATION LIMITED

Company number 10820129

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Nov 2023 AA Micro company accounts made up to 30 June 2023
14 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
29 Mar 2023 AA Micro company accounts made up to 30 June 2022
14 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
16 May 2022 CERTNM Company name changed folwell education LIMITED\certificate issued on 16/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-16
21 Jan 2022 AA Micro company accounts made up to 30 June 2021
12 Jul 2021 CS01 Confirmation statement made on 14 June 2021 with updates
09 Apr 2021 AA Micro company accounts made up to 30 June 2020
02 Jul 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
26 Mar 2020 AA Micro company accounts made up to 30 June 2019
28 Oct 2019 PSC04 Change of details for Mr Joseph Folwell as a person with significant control on 22 October 2019
28 Oct 2019 CH01 Director's details changed for Mr Joseph Folwell on 22 October 2019
22 Oct 2019 AD01 Registered office address changed from 24 Rear Garden Flat Elmdale Road Tyndalls Park Bristol BS8 1SH England to 4 Brougham Hayes Bath BA2 3QU on 22 October 2019
21 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
19 Jun 2019 PSC04 Change of details for Mr Joseph Folwell as a person with significant control on 23 April 2018
19 Jun 2019 CH01 Director's details changed for Mr Joseph Folwell on 23 April 2018
22 May 2019 AAMD Amended micro company accounts made up to 30 June 2018
13 Mar 2019 AA Micro company accounts made up to 30 June 2018
19 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
23 Apr 2018 AD01 Registered office address changed from 59 Fairfield Road London E3 2QA England to 24 Rear Garden Flat Elmdale Road Tyndalls Park Bristol BS8 1SH on 23 April 2018
22 Nov 2017 AD01 Registered office address changed from 18 Aberavon Road Aberavon Road London E3 5AR United Kingdom to 59 Fairfield Road London E3 2QA on 22 November 2017
15 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted